Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOKER RETAIL PARTNERS (GB) LIMITED
Company Information for

BOOKER RETAIL PARTNERS (GB) LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
06460554
Private Limited Company
Active

Company Overview

About Booker Retail Partners (gb) Ltd
BOOKER RETAIL PARTNERS (GB) LIMITED was founded on 2007-12-28 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Booker Retail Partners (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOOKER RETAIL PARTNERS (GB) LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in UB9
 
Previous Names
MUSGRAVE RETAIL PARTNERS GB LIMITED16/09/2015
PIMCO 2729 LIMITED14/03/2008
Filing Information
Company Number 06460554
Company ID Number 06460554
Date formed 2007-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 16:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKER RETAIL PARTNERS (GB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOKER RETAIL PARTNERS (GB) LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2015-09-14
JONATHAN PAUL PRENTIS
Director 2015-09-14
CHARLES WILSON
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS CODD
Company Secretary 2013-10-25 2015-09-14
MARK TERENCE AYLWIN
Director 2015-09-01 2015-09-14
DAVID THOMAS CODD
Director 2013-10-25 2015-09-14
TIMOTHY KENNY
Director 2008-03-10 2015-09-14
CHRISTOPHER NICHOLAS MARTIN
Director 2008-03-10 2015-09-14
PETER RIDLER
Director 2014-06-11 2015-09-01
MARY SHARON BUCKLEY
Director 2010-03-22 2015-05-15
NOEL KEELEY
Director 2010-03-22 2015-05-15
DONAL PATRICK HORGAN
Director 2010-03-22 2014-04-24
JULIE ANN WIRTH
Company Secretary 2008-04-22 2013-10-25
JULIE ANN WIRTH
Director 2008-04-22 2013-10-25
DAVID O'FLYNN
Director 2011-10-11 2013-06-06
MIKE O'BRIEN
Director 2010-03-22 2011-07-29
PHILIP ANTHONY SMITH
Director 2008-03-10 2010-11-18
DAVID O'FLYNN
Company Secretary 2008-03-10 2008-04-22
DAVID O'FLYNN
Director 2008-03-10 2008-04-22
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-12-28 2008-03-10
PINSENT MASONS DIRECTOR LIMITED
Director 2007-12-28 2008-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL PRENTIS LANGBOURNE INVESTMENTS LTD Director 2016-12-12 CURRENT 2016-11-21 Active
JONATHAN PAUL PRENTIS LONDIS DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1999-07-06 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS L.C. SEWARD & SONS LIMITED Director 2015-09-14 CURRENT 1973-03-21 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP DIRECT LIMITED Director 2015-09-14 CURRENT 1994-05-09 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP TRADE LIMITED Director 2015-09-14 CURRENT 1994-03-23 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS A M I PROPERTY DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 2000-05-19 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS CARD SERVICES LIMITED Director 2015-09-14 CURRENT 2001-10-31 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS DISTRIBUTION SERVICES LIMITED Director 2015-09-14 CURRENT 1992-08-14 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS ESOP LIMITED Director 2015-09-14 CURRENT 1993-07-12 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS BUDGENS JUPITER LIMITED Director 2015-09-14 CURRENT 1986-12-11 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS BUDGENS QUEST LIMITED Director 2015-09-14 CURRENT 2002-05-15 Dissolved 2016-04-05
JONATHAN PAUL PRENTIS CARTER AND SON (FARINGDON) LIMITED Director 2015-09-14 CURRENT 1959-05-06 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS TELESHOP SERVICES LIMITED Director 2015-09-14 CURRENT 1992-01-15 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS NEIGHBOURHOOD STORES LIMITED Director 2015-09-14 CURRENT 1983-03-01 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS BUDGENS NOMINEES LIMITED Director 2015-09-14 CURRENT 1932-01-01 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BISHOP'S GROUP LIMITED Director 2015-09-14 CURRENT 1909-06-09 Active
JONATHAN PAUL PRENTIS BUDGENS PROPERTY INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2000-04-04 Active
JONATHAN PAUL PRENTIS LONDIS(HOLDINGS)LIMITED Director 2015-09-14 CURRENT 1959-10-16 Active
JONATHAN PAUL PRENTIS MURDOCH NORTON LIMITED Director 2015-09-14 CURRENT 1955-04-30 Active
JONATHAN PAUL PRENTIS LINNCO LIMITED Director 2015-09-14 CURRENT 1983-06-10 Active
JONATHAN PAUL PRENTIS BUDGEN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1919-12-13 Active
JONATHAN PAUL PRENTIS BUDGENS STORES LIMITED Director 2015-09-14 CURRENT 1962-05-28 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL LIMITED Director 2015-09-14 CURRENT 1927-05-09 Active
JONATHAN PAUL PRENTIS FRESH FOOD TRADER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
JONATHAN PAUL PRENTIS MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
JONATHAN PAUL PRENTIS MAKRO PROPERTIES LIMITED Director 2013-04-22 CURRENT 1976-08-18 Active
JONATHAN PAUL PRENTIS MAKRO SELF SERVICE WHOLESALERS LIMITED Director 2013-04-22 CURRENT 1970-02-25 Active
JONATHAN PAUL PRENTIS THE BIG FOOD GROUP LIMITED Director 2005-06-08 CURRENT 1980-11-19 Active
JONATHAN PAUL PRENTIS GIANT BOOKER LIMITED Director 2005-06-08 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BOOKER WHOLESALE HOLDINGS LIMITED Director 2005-05-13 CURRENT 2004-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-01-10CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-11-23SH19Statement of capital on 2022-11-23 GBP 56,905,001
2022-11-23SH20Statement by Directors
2022-11-23CAP-SSSolvency Statement dated 21/11/22
2022-11-23RES13Resolutions passed:
  • Reduce share prem a/c 21/11/2022
2022-10-18AAFULL ACCOUNTS MADE UP TO 27/02/22
2022-09-11DIRECTOR APPOINTED MS REBECCA MALLOWS
2022-09-11DIRECTOR APPOINTED MR JONNY MCQUARRIE
2022-09-11AP01DIRECTOR APPOINTED MS REBECCA MALLOWS
2022-01-11CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-10-21AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 01/03/20
2020-03-10RES01ADOPT ARTICLES 10/03/20
2020-03-02AP01DIRECTOR APPOINTED MR COLM JOHNSON
2020-02-28AP01DIRECTOR APPOINTED HELEN WILLIAMS
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-24AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TESCO SECRETARIES LIMITED
2018-11-10AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-07AP02Appointment of Tesco Secretaries Limited as director on 2018-10-26
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-07TM02Termination of appointment of Mark Chilton on 2018-10-26
2018-11-07AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 56905001
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 56905001
2016-01-19AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-12-16CC04Statement of company's objects
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-11-13RES13Resolutions passed:
  • Facility agreement 26/10/2015
2015-10-13AP01DIRECTOR APPOINTED MR CHARLES WILSON
2015-10-02AUDAUDITOR'S RESIGNATION
2015-10-02AUDAUDITOR'S RESIGNATION
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CODD
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYLWIN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNY
2015-09-28AP03SECRETARY APPOINTED MR MARK CHILTON
2015-09-28TM02Termination of appointment of David Thomas Codd on 2015-09-14
2015-09-28AP01DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM MUSGRAVE HOUSE WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6NS
2015-09-24AUDAUDITOR'S RESIGNATION
2015-09-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-09-16RES15CHANGE OF NAME 14/09/2015
2015-09-16CERTNMCOMPANY NAME CHANGED MUSGRAVE RETAIL PARTNERS GB LIMITED CERTIFICATE ISSUED ON 16/09/15
2015-09-10AP01DIRECTOR APPOINTED MR. MARK TERENCE AYLWIN
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIDLER
2015-05-28AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NOEL KEELEY
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY BUCKLEY
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064605540003
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 56905001
2014-12-31AR0128/12/14 FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16AP01DIRECTOR APPOINTED MR. PETER RIDLER
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HORGAN
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 56905001
2013-12-30AR0128/12/13 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 09/12/2013
2013-10-25AP03SECRETARY APPOINTED MR. DAVID THOMAS CODD
2013-10-25AP01DIRECTOR APPOINTED MR. DAVID THOMAS CODD
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WIRTH
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY JULIE WIRTH
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064605540003
2013-01-16AR0128/12/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0128/12/11 FULL LIST
2011-10-13AP01DIRECTOR APPOINTED MR. DAVID O'FLYNN
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MIKE O'BRIEN
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0128/12/10 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AP01DIRECTOR APPOINTED MR. MIKE O'BRIEN
2010-03-24AP01DIRECTOR APPOINTED MR. DONAL HORGAN
2010-03-24AP01DIRECTOR APPOINTED MR. NOEL KEELEY
2010-03-24AP01DIRECTOR APPOINTED MS. MARY SHARON BUCKLEY
2010-01-14AR0128/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 17/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER NICHOLAS MARTIN / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY KENNY / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 17/11/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-16363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-05-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-30288aDIRECTOR AND SECRETARY APPOINTED JULIE WIRTH
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID O'FLYNN
2008-04-22RES04GBP NC 1000/250000000 21/03/2008
2008-04-22123NC INC ALREADY ADJUSTED 21/03/08
2008-03-28288aDIRECTOR APPOINTED CHRISTOPHER NICHOLAS MARTIN
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 1 PARK ROW LEEDS LS1 5AB
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2008-03-25288aDIRECTOR AND SECRETARY APPOINTED DAVID O'FLYNN
2008-03-25288aDIRECTOR APPOINTED PHILIP ANTHONY SMITH
2008-03-25288aDIRECTOR APPOINTED TIMOTHY KENNY
2008-03-14CERTNMCOMPANY NAME CHANGED PIMCO 2729 LIMITED CERTIFICATE ISSUED ON 14/03/08
2007-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1101097 Active Licenced property: PARK FARM INDUSTRIAL ESTATE 11 - 29 BOOTH DRIVE WELLINGBOROUGH GB NN8 6GR. Correspondance address: PARK FARM INDUSTRIAL ESTATE 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN8 6GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105016 Active Licenced property: RIGHEAD INDUSTRIAL ESTATE 4 SHOLTO CRESCENT BELLSHILL GB ML4 3LX. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105016 Active Licenced property: RIGHEAD INDUSTRIAL ESTATE 4 SHOLTO CRESCENT BELLSHILL GB ML4 3LX. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105016 Active Licenced property: RIGHEAD INDUSTRIAL ESTATE 4 SHOLTO CRESCENT BELLSHILL GB ML4 3LX. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105016 Active Licenced property: RIGHEAD INDUSTRIAL ESTATE 4 SHOLTO CRESCENT BELLSHILL GB ML4 3LX. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105016 Active Licenced property: RIGHEAD INDUSTRIAL ESTATE 4 SHOLTO CRESCENT BELLSHILL GB ML4 3LX. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105016 Active Licenced property: RIGHEAD INDUSTRIAL ESTATE 4 SHOLTO CRESCENT BELLSHILL GB ML4 3LX. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105016 Active Licenced property: RIGHEAD INDUSTRIAL ESTATE 4 SHOLTO CRESCENT BELLSHILL GB ML4 3LX. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1104143 Active Licenced property: WALDRIST WAY BOOKER RETAIL PARTNERS (GB) LTD ERITH GB DA18 4AG. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1104143 Active Licenced property: WALDRIST WAY BOOKER RETAIL PARTNERS (GB) LTD ERITH GB DA18 4AG. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1104143 Active Licenced property: WALDRIST WAY BOOKER RETAIL PARTNERS (GB) LTD ERITH GB DA18 4AG. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1104146 Active Licenced property: WENTLOOG CORPORATE PARK CARDIFF SELF STORAGE WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: PARK FARM INDUSTRIAL ESTATE 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN8 6GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1104146 Active Licenced property: WENTLOOG CORPORATE PARK CARDIFF SELF STORAGE WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: PARK FARM INDUSTRIAL ESTATE 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN8 6GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1104146 Active Licenced property: WENTLOOG CORPORATE PARK CARDIFF SELF STORAGE WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: PARK FARM INDUSTRIAL ESTATE 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN8 6GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1104146 Active Licenced property: WENTLOOG CORPORATE PARK CARDIFF SELF STORAGE WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: PARK FARM INDUSTRIAL ESTATE 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN8 6GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1104146 Active Licenced property: WENTLOOG CORPORATE PARK CARDIFF SELF STORAGE WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: PARK FARM INDUSTRIAL ESTATE 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN8 6GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1104146 Active Licenced property: WENTLOOG CORPORATE PARK CARDIFF SELF STORAGE WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: PARK FARM INDUSTRIAL ESTATE 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN8 6GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1104146 Active Licenced property: WENTLOOG CORPORATE PARK CARDIFF SELF STORAGE WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: PARK FARM INDUSTRIAL ESTATE 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN8 6GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1105017 Active Licenced property: DALE LANE INDUSTRIAL ESTATE ELMSALL DRIVE SOUTH ELMSALL PONTEFRACT SOUTH ELMSALL GB WF9 2RH. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1105017 Active Licenced property: DALE LANE INDUSTRIAL ESTATE ELMSALL DRIVE SOUTH ELMSALL PONTEFRACT SOUTH ELMSALL GB WF9 2RH. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1105017 Active Licenced property: DALE LANE INDUSTRIAL ESTATE ELMSALL DRIVE SOUTH ELMSALL PONTEFRACT SOUTH ELMSALL GB WF9 2RH. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1105017 Active Licenced property: DALE LANE INDUSTRIAL ESTATE ELMSALL DRIVE SOUTH ELMSALL PONTEFRACT SOUTH ELMSALL GB WF9 2RH. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1104145 Active Licenced property: UNIT 17 -19 BOOKER RETAIL PARTNERS (GB) LTD NORTH WAY ANDOVER NORTH WAY GB SP10 5AZ;HILL BARTON BUSINESS PARK BACKLINE LOGISTIC SERVICES LTD CLYST ST. MARY EXETER CLYST ST. MARY GB EX5 1DR;NORTH WAY 15 - 16 ANDOVER GB SP10 5AZ. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1104145 Active Licenced property: UNIT 17 -19 BOOKER RETAIL PARTNERS (GB) LTD NORTH WAY ANDOVER NORTH WAY GB SP10 5AZ;HILL BARTON BUSINESS PARK BACKLINE LOGISTIC SERVICES LTD CLYST ST. MARY EXETER CLYST ST. MARY GB EX5 1DR;NORTH WAY 15 - 16 ANDOVER GB SP10 5AZ. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1104145 Active Licenced property: UNIT 17 -19 BOOKER RETAIL PARTNERS (GB) LTD NORTH WAY ANDOVER NORTH WAY GB SP10 5AZ;HILL BARTON BUSINESS PARK BACKLINE LOGISTIC SERVICES LTD CLYST ST. MARY EXETER CLYST ST. MARY GB EX5 1DR;NORTH WAY 15 - 16 ANDOVER GB SP10 5AZ. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1104145 Active Licenced property: UNIT 17 -19 BOOKER RETAIL PARTNERS (GB) LTD NORTH WAY ANDOVER NORTH WAY GB SP10 5AZ;HILL BARTON BUSINESS PARK BACKLINE LOGISTIC SERVICES LTD CLYST ST. MARY EXETER CLYST ST. MARY GB EX5 1DR;NORTH WAY 15 - 16 ANDOVER GB SP10 5AZ. Correspondance address: 11-29 BOOTH DRIVE WELLINGBOROUGH GB NN86GR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOKER RETAIL PARTNERS (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-13 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-08-06 Outstanding RABAIOTTI'S PROPERTIES LIMITED
RENT DEPOSIT DEED 2009-06-19 Satisfied THE MARY STREET ESTATE LIMITED
Intangible Assets
Patents
We have not found any records of BOOKER RETAIL PARTNERS (GB) LIMITED registering or being granted any patents
Domain Names

BOOKER RETAIL PARTNERS (GB) LIMITED owns 1 domain names.

londis.co.uk  

Trademarks

Trademark applications by BOOKER RETAIL PARTNERS (GB) LIMITED

BOOKER RETAIL PARTNERS (GB) LIMITED is the Original Applicant for the trademark Image for mark UK00003084379 Budgens Londis Our Flowers ™ (UK00003084379) through the UKIPO on the 2014-12-03
Trademark classes: Live plants and flowers; Plants;Seeds (Plant -);Live flowering plants;Live plants;Live plants and flowers;Natural plants;Natural plants and flowers;Flowering plants;Foliage plants;Fresh plants;House plants;Living plants;Natural plants [live];Nursery plants;Plants (live-);Plants;Plants, dried, for decoration;Aloe vera plants;Arrangements of dried flowers for decorative purposes;Arrangements of natural flowers;Bouquets of dried flowers;Bouquets of fresh flowers;Bulbs;Bulbs (flower-);Bulbs for horticultural purposes;Bulbs (plant-);Bulbs (plant-) for horticultural use;Bushes [shrubs];Climbing plants;Cut flowers;Cuttings (plant-);Dried flowers;Dried flowers for decoration;Dried moss;Dried plants;Dried plants for decoration;Floral decorations [dried];Floral decorations [fresh];Floral decorations [natural];Flower bulbs;Flower seeds;Flowering plants;Flowers;Flowers, dried, for decoration;Flowers, natural;Flowers [natural];Flowers (wreaths of natural-);Flowers (Wreaths of natural -);Foliage plants;Fresh cut garlands;Fresh flower arrangements;Fresh flowers;Funeral wreaths;Horticultural produce;House plants;Live flower arrangements;Live flower wreaths;Live flowering plants;Live flowers;Live plants;Live plants and flowers;Living flowers;Living natural flowers;Living plants;Natural flowers;Natural plants;Natural plants and flowers;Natural plants [live];Nursery plants;Plant seeds;Plants;Plants, dried, for decoration;Propagation material [seeds];Seeds;Seeds for flowers;Seeds for horticultural purposes;Seeds for horticultural use;Seeds for planting;Seeds for sowing;Seeds (plant-);Seeds (Plant -);Shrubs;Shrubs (live-);Sowing seeds;Tubers for plant propagation;Wreaths of natural flowers. Transportation of flowers, plants, and gifts by road, rail, sea and air; all included in Class 39.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTON ENTERPRISES LIMITED 2013-10-09 Outstanding
LEGAL MORTGAGE KBS RETAIL LIMITED 2013-02-28 Outstanding
MULVIR & SONS LIMITED 2013-07-11 Outstanding
KAVANAGHS BELSIZE LTD 2013-08-03 Outstanding
CHATTELS MORTGAGE YARNOLDS STORES LIMITED 2013-02-28 Outstanding

We have found 5 mortgage charges which are owed to BOOKER RETAIL PARTNERS (GB) LIMITED

Income
Government Income
We have not found government income sources for BOOKER RETAIL PARTNERS (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as BOOKER RETAIL PARTNERS (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BOOKER RETAIL PARTNERS (GB) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council WAREHOUSE AND PREMISES 11/17 BOOTH DRIVE PARK FARM IND ESTATE WELLINGBOROUGH NN8 3GR 280,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BOOKER RETAIL PARTNERS (GB) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2015-07-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2015-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2015-06-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2015-05-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2015-05-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2015-04-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2015-04-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2015-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2015-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2015-01-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2015-01-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-11-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-11-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-10-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-10-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-09-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-09-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-08-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-06-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-04-0122041098Sparkling wine of fresh grapes (excl. varietal wines)
2014-04-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-04-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-01-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-01-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-11-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-11-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-10-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-10-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-09-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-09-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-08-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-06-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-02-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-09-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-09-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-08-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-06-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-02-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-02-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-01-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-01-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-11-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-11-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKER RETAIL PARTNERS (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOKER RETAIL PARTNERS (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.